Search icon

ANDREW T. FRANK, D.M.D., P.C.

Company Details

Name: ANDREW T. FRANK, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 1972 (52 years ago)
Entity Number: 248282
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 1816 WESTERN AVENUE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW T FRANK Chief Executive Officer 1816 WESTERN AVENUE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1816 WESTERN AVENUE, ALBANY, NY, United States, 12203

Form 5500 Series

Employer Identification Number (EIN):
141548114
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-28 2002-05-09 Name JACK A. MORRISON, D.D.S., ROBERT E. FRIEDMAN, D.D.S. AND ANDREW T. FRANK, D.M.D., P.C.
1972-12-06 1996-08-28 Name JACK A. MORRISON, D. D. S. AND ROBERT FRIEDMAN, D. D. S., P.C.
1972-12-06 2010-03-18 Address 328 STATE ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210219035 2021-02-19 ASSUMED NAME CORP AMENDMENT 2021-02-19
121212006706 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101210002176 2010-12-10 BIENNIAL STATEMENT 2010-12-01
100318002980 2010-03-18 BIENNIAL STATEMENT 2008-12-01
020509000024 2002-05-09 CERTIFICATE OF AMENDMENT 2002-05-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State